A. W. ELECSERV LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 STRUCK OFF AND DISSOLVED

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ANN WHITE / 09/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED WHITE / 09/10/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED WHITE / 20/11/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN

View Document

16/06/0816 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 S366A DISP HOLDING AGM 09/10/02

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/029 October 2002 Incorporation

View Document


More Company Information